MARTIN'S ESTATES (CLERKENWELL) LIMITED
Company number 03244401
- Company Overview for MARTIN'S ESTATES (CLERKENWELL) LIMITED (03244401)
- Filing history for MARTIN'S ESTATES (CLERKENWELL) LIMITED (03244401)
- People for MARTIN'S ESTATES (CLERKENWELL) LIMITED (03244401)
- Charges for MARTIN'S ESTATES (CLERKENWELL) LIMITED (03244401)
- Registers for MARTIN'S ESTATES (CLERKENWELL) LIMITED (03244401)
- More for MARTIN'S ESTATES (CLERKENWELL) LIMITED (03244401)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Aug 2017 | CS01 |
Confirmation statement made on 29 July 2017 with updates
|
|
02 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 2 August 2017 | |
19 Dec 2016 | MR01 | Registration of charge 032444010005, created on 16 December 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
29 Jun 2016 | AA | Full accounts made up to 31 March 2016 | |
17 Jun 2016 | TM01 | Termination of appointment of Nigel James Grice as a director on 31 May 2016 | |
16 May 2016 | CH01 | Director's details changed for Mr Paul William Nicholson on 14 April 2016 | |
16 May 2016 | CH01 | Director's details changed for Mr Thomas Henry Martin on 14 April 2016 | |
16 May 2016 | CH03 | Secretary's details changed for Paul William Nicholson on 14 April 2016 | |
11 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
16 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
17 Jun 2015 | AP01 | Appointment of Nigel James Grice as a director on 1 June 2015 | |
23 Apr 2015 | AP01 | Appointment of Nilesh Sachdev as a director on 1 January 2015 | |
04 Feb 2015 | AD02 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Third Floor One London Square Cross Lanes Guilford Surrey GU1 1UN | |
30 Jan 2015 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
19 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
09 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
23 Sep 2013 | AD02 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW | |
17 Sep 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
28 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
29 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
19 Sep 2011 | AD01 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 19 September 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
04 Apr 2011 | AA01 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 |